Church Bay Farm Limited was registered on 25 Nov 2004 and issued an NZBN of 9429035058809. The registered LTD company has been managed by 9 directors: Gregory Alan Cole - an active director whose contract began on 20 Sep 2021,
Allen Philip Hugli - an active director whose contract began on 20 Sep 2021,
Helen Dorothy Golding - an active director whose contract began on 20 Sep 2021,
Graeme Richard Hart - an inactive director whose contract began on 25 Nov 2004 and was terminated on 20 Sep 2021,
Gregory Alan Cole - an inactive director whose contract began on 11 Apr 2012 and was terminated on 20 Sep 2021.
As stated in BizDb's information (last updated on 13 May 2025), the company filed 1 address: Level 8B, 45 Queen Street, Auckland, 1010 (category: records, other).
Up to 20 Jan 2014, Church Bay Farm Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
BizDb found former names used by the company: from 25 Nov 2004 to 04 Dec 2015 they were called Church Bay Farm Holdings Limited.
A total of 11500001 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 11500001 shares are held by 1 entity, namely:
Hart, Graeme Richard (an individual) located at Glendowie, Auckland.
Previous address
Address #1: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 25 Nov 2004 to 20 Jan 2014
Basic Financial info
Total number of Shares: 11500001
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 11500001 | |||
| Individual | Hart, Graeme Richard |
Glendowie Auckland |
25 Nov 2004 - |
Gregory Alan Cole - Director
Appointment date: 20 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Sep 2021
Allen Philip Hugli - Director
Appointment date: 20 Sep 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2021
Helen Dorothy Golding - Director
Appointment date: 20 Sep 2021
ASIC Name: Burns, Philp & Company Pty Limited
Address: Tamarama, Nsw, 2026 Australia
Address used since 13 Aug 2024
Address: Pearl Beach, Nsw, 2256 Australia
Address used since 10 Oct 2023
Address: Gateway, 1 Macquarie Place, Sydney Nsw, 2000 Australia
Address: Rozelle, Nsw, 2039 Australia
Address used since 20 Sep 2021
Graeme Richard Hart - Director (Inactive)
Appointment date: 25 Nov 2004
Termination date: 20 Sep 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Nov 2004
Gregory Alan Cole - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 20 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Apr 2012
Gregory Alan Cole - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Apr 2012
Address: Mt Eden, Auckland 1024,
Address used since 23 Dec 2009
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Apr 2012
Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia
Address used since 07 Oct 2011
Allen Philip Hugli - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Apr 2012
Address: (alternate For Gregory Alan Cole),
Address used since 23 Dec 2009
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 11 Apr 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Jul 2011
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street